clear space clear space clear space white space
A
 r c h i v e s   o f   M a r y l a n d   O n l i n e

PLEASE NOTE: The searchable text below was computer generated and may contain typographical errors. Numerical typos are particularly troubling. Click “View pdf” to see the original document.

  Maryland State Archives | Index | Help | Search
search for:
clear space
white space
Maryland Manual, 1919-20
Volume 130, Page 243   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space
STATE GOVERNMENT. 243

ELECTION SUPERVISORS.

(All Terms Expire 1020.)

Name. Postoffice.

Wm. T. Jones, .......;.......... .Democrat .............. .Dickerson
William H. Griffith. ................................... .Laytonsville
Maurice M. Bnowning. ........... .Republican ..... .Washington Grove

SCHOOL COMMISSIONERS.

Name. Term Expires. Postoffice.
Charles T. Johnson. ............ 1920 ................. Germantown
James E. Deets. ............... 1920 ................... .Clarksburg
Warren Price ................. 1922 .................... Kensington
Zadoc M. Cook................ 1922 ...................Gaithersburg
Joseph E. Janney. ............. 1924 .................. Sandy Spring
Ledoux E. Biggs. .............. 1924 .................. .Laytonsville

Prince George's County.

COUNTY SEAT—UPPER MARLBORO.

Origin of Name—After Prince George of Denmark, husband of
Queen Anne.

Date of Formation—1695. Area—486 square miles. Population—
36,147 (1910).

Court Terms—Jury, first Monday in April and October. Non-jury,
third Monday in January and June.

Orphans' Court Days—First and third Tuesdays in each month.

ELECTED OFFICERS.

Name. Office. Term Expires.
J. Wilson Ryon.................. State 's Attorney. ............. 1924
Summerfield D. Hall. ............. Clerk Circuit Court. ......... .1921
William T. Davis. ................ Register of Wills. ............. 1925
Eli S. Harrison. ................. County Sheriff. ............... 1921
Geo. W. Waters, Jr. ............... County Commissioner. ......... 1923
Glories A. Ryon. ................. County Commissioner. ......... 1928
Theo. B. Middleton. ............ ..County Commissioner.. ....... .1921
George H. Wells. ................. County Commissioner.......... 1925
William H. Duvall. ............... County Commissioner.. ........ 1919
Herman E. Burgess. ............. County Treasurer. ........... .1923
Richmond I. Bowie. ...............Judge Orphans' Court (Chief). 1923
James A. Sweeney. ........... ... . Judge Orphans' Court. ....... .1923
John A. Schultz. ................. Judge Orphans' Court. ........ 1923
Edward L. Latimer. ..............Surveyor ................... .1922

OFFICERS APPOINTED BY THE GOVERNOR.

JUSTICES OF THE PEACE.
(All Terms Expire 1920.)

Name. District. Postoffice.
E. H. Bates. .................... 1........ ..... ., Branchville
Francis H. Shipley........... . . 1 .............. .. ......Berwyn
Alfred D. Bailey........... . . 2 ....................Bladensburg
August H. Dahler ............ 2....................Bladensburg
Jerome V. Johnson............. 2 .......... . . .Bladensburg
J. Alfred Bldgitoy............... 3 ................ Upper Marlboro
Javed J. Waple. ................ 5 ....................... .Tippett

 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Maryland Manual, 1919-20
Volume 130, Page 243   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>


This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website!



An Archives of Maryland electronic publication.
For information contact mdlegal@mdarchives.state.md.us.

©Copyright  October 06, 2023
Maryland State Archives